Company NameDekada Intertrade Limited
Company StatusDissolved
Company Number02957455
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDragica Raseta Lai
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 07 May 2002)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address19 Sherrick Green Road
London
NW10 1LB
Director NameRadoje Crnjanski
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleManaging Director
Correspondence Address9 Clitherow Avenue
London
W7 2BJ
Secretary NameMr Dusan Cosic
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameZorica Crnjanski
NationalityBritish
StatusResigned
Appointed28 April 1995(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address9 Clitherow Avenue
London
W7 2BJ
Secretary NameKatarina Cvijovic
NationalityBritish
StatusResigned
Appointed28 September 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address89 Carmarthen House
Putney
London
SW15 3TY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address73 Mornington Street
London
NW1 7QE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,645
Cash£802
Current Liabilities£3,447

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
22 November 2001Application for striking-off (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 August 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2001Secretary resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 September 2000Return made up to 10/08/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 September 1999Return made up to 10/08/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Return made up to 10/08/97; full list of members (6 pages)
14 October 1996Return made up to 10/08/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 June 1996Ad 29/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1995New director appointed (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995New secretary appointed (2 pages)
14 August 1995Return made up to 10/08/95; full list of members (6 pages)
26 May 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
17 May 1995Secretary resigned;new secretary appointed (2 pages)